Advanced company searchLink opens in new window

PANTHEON FRANCHISES LIMITED

Company number 03605425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 AD01 Registered office address changed from 48 Cordingley Road Cordingley Road Ruislip Middlesex HA4 7HQ England on 24 July 2013
24 Jul 2013 AD01 Registered office address changed from 145 - 157 St John Street London EC1V 4PW London EC1V 4PW England on 24 July 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from Fourth Floor 95 Mortimer Street London W1W 7ST on 1 August 2012
01 Aug 2012 CH03 Secretary's details changed for Mr Peter John Keane on 1 August 2012
01 Aug 2012 CH01 Director's details changed for Vanessa Alice Jermyn on 1 August 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Vanessa Alice Jermyn on 22 July 2011
02 Aug 2011 AP03 Appointment of Mr Peter John Keane as a secretary
02 Aug 2011 TM02 Termination of appointment of Aspect Financial Services Limited as a secretary